HENRY BREWER LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 7PN

Company number 01883789
Status Active
Incorporation Date 7 February 1985
Company Type Private Limited Company
Address DAVID SEGAL ASSOCIATES, SUITE 132, 33 PARKWAY, LONDON, NW1 7PN
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Micro company accounts made up to 30 June 2016; Confirmation statement made on 3 August 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of HENRY BREWER LIMITED are www.henrybrewer.co.uk, and www.henry-brewer.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eight months. Henry Brewer Limited is a Private Limited Company. The company registration number is 01883789. Henry Brewer Limited has been working since 07 February 1985. The present status of the company is Active. The registered address of Henry Brewer Limited is David Segal Associates Suite 132 33 Parkway London Nw1 7pn. The company`s financial liabilities are £185.76k. It is £-7.44k against last year. And the total assets are £32.06k, which is £11.09k against last year. COLE, Judy is a Secretary of the company. HOLLINGS, David Ernest is a Director of the company. HOLLINGS, Elizabeth is a Director of the company. Director HOLLINGS, Thomas Henry has been resigned. The company operates in "Public houses and bars".


henry brewer Key Finiance

LIABILITIES £185.76k
-4%
CASH n/a
TOTAL ASSETS £32.06k
+52%
All Financial Figures

Current Directors

Secretary
COLE, Judy
Appointed Date: 03 August 1992

Director
HOLLINGS, David Ernest
Appointed Date: 03 August 1992
77 years old

Director
HOLLINGS, Elizabeth
Appointed Date: 01 May 1998
101 years old

Resigned Directors

Director
HOLLINGS, Thomas Henry
Resigned: 26 April 1998
Appointed Date: 03 August 1992
102 years old

Persons With Significant Control

Hollings Holdings Ltd
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

HENRY BREWER LIMITED Events

16 Mar 2017
Micro company accounts made up to 30 June 2016
03 Oct 2016
Confirmation statement made on 3 August 2016 with updates
09 Mar 2016
Total exemption small company accounts made up to 30 June 2015
29 Aug 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-29
  • GBP 950

20 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 79 more events
23 Jun 1987
Particulars of mortgage/charge

20 May 1987
Declaration of satisfaction of mortgage/charge

16 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Apr 1987
Registered office changed on 16/04/87 from: beech house 4A newmarket road cambridge CB5 8DT

20 Jun 1986
Company name changed giltheath LIMITED\certificate issued on 20/06/86

HENRY BREWER LIMITED Charges

21 March 1990
Legal charge
Delivered: 28 March 1990
Status: Satisfied on 28 May 1993
Persons entitled: Barclays Bank PLC
Description: "The first demised premises" 60 copenhagen st london…
18 July 1989
Debenture
Delivered: 25 July 1989
Status: Satisfied on 3 May 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 July 1989
Legal charge
Delivered: 25 July 1989
Status: Satisfied on 3 May 1995
Persons entitled: Barclays Bank PLC
Description: 60 copenhagen street, islington, l/b of islington.
17 April 1987
Debenture
Delivered: 23 June 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 March 1986
Further guarantee & debenture
Delivered: 18 March 1986
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…